GWSL REALISATIONS LIMITED

Company Documents

DateDescription
02/08/132 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/05/132 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/11/128 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2012

View Document

08/05/128 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2012:LIQ. CASE NO.2

View Document

04/11/114 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2011:LIQ. CASE NO.2

View Document

16/05/1116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2011:LIQ. CASE NO.2

View Document

10/11/1010 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2010:LIQ. CASE NO.2

View Document

19/10/0919 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/10/2009:LIQ. CASE NO.1

View Document

19/10/0919 October 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009515,00009338

View Document

21/05/0921 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2009:LIQ. CASE NO.1

View Document

29/12/0829 December 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

06/11/086 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009515,00009338

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/08 FROM: SYCAMORE ESTATE SQUIRES GATE BLACKPOOL LANCASHIRE FY4 3RL

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

08/10/088 October 2008 COMPANY NAME CHANGED GLEDHILL (WATER STORAGE) LIMITED CERTIFICATE ISSUED ON 09/10/08; RESOLUTION PASSED ON 08/09/2008

View Document

07/10/087 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

02/10/082 October 2008 DIRECTOR'S PARTICULARS MARK FOSTER

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

27/06/0827 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

07/03/087 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

12/11/0712 November 2007 S-DIV 01/10/07

View Document

30/10/0730 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/10/0730 October 2007 � IC 15000/7500 01/10/07 � SR [email protected]=7500

View Document

17/10/0717 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0717 October 2007 RE INTERIM DIVIDENDS 01/10/07 ALTER ARTICLES 01/10/07 RE SUBDIVISION 01/10/07

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

29/04/0529 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

17/10/0317 October 2003 INTERIM DIV & DIV 01/10/03

View Document

13/10/0313 October 2003 � IC 115000/15000 24/09/03 � SR 100000@1=100000

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

19/03/0319 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

11/04/0211 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0229 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/02/0228 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/005 March 2000 RETURN MADE UP TO 14/02/00; NO CHANGE OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

09/11/969 November 1996 REGISTERED OFFICE CHANGED ON 09/11/96 FROM: G OFFICE CHANGED 09/11/96 VERITAS HOUSE 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ

View Document

13/09/9613 September 1996 ADOPT MEM AND ARTS 25/08/96

View Document

01/03/961 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995

View Document

21/12/9521 December 1995

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994

View Document

03/03/943 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9315 March 1993

View Document

15/03/9315 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92

View Document

06/11/926 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/923 November 1992 NC INC ALREADY ADJUSTED 14/10/90

View Document

03/11/923 November 1992 � NC 50000/250000 14/10

View Document

03/11/923 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9228 February 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/91

View Document

28/02/9228 February 1992

View Document

31/01/9231 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/90

View Document

05/03/915 March 1991

View Document

05/03/915 March 1991 RETURN MADE UP TO 26/02/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 ALTER MEM AND ARTS 31/01/91

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9019 April 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/89

View Document

05/10/895 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/8916 January 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/88

View Document

21/12/8821 December 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/87

View Document

02/03/882 March 1988 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

16/05/8716 May 1987 NEW DIRECTOR APPOINTED

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

16/12/8616 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8613 December 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

04/03/864 March 1986 ANNUAL RETURN MADE UP TO 08/09/85

View Document

02/05/852 May 1985 ANNUAL RETURN MADE UP TO 14/09/84

View Document

13/04/7213 April 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/7213 April 1972 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company